Search icon

H WORD, INC. - Florida Company Profile

Company Details

Entity Name: H WORD, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

H WORD, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 19 Dec 2003 (21 years ago)
Date of dissolution: 26 Sep 2014 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: P04000001148
FEI/EIN Number 300220638

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 6758 CISCO GARDEN RD. E., JACKSONVILLE, FL, 32219
Mail Address: 6758 CISCO GARDEN RD. E., JACKSONVILLE, FL, 32219
ZIP code: 32219
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WORD HAROLD President 6758 CISCO GARDEN RD. E., JACKSONVILLE, FL, 32219
WORD HAROLD Agent 6758 CISCO GARDEN RD. E., JACKSONVILLE, FL, 32219

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08253900224 EXPEDITED SERVICES EXPIRED 2008-09-09 2013-12-31 - 6758 CISCO GARDENS ROAD EAST, JACKSONVILLE, FL, 32219

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CANCEL ADM DISS/REV 2010-05-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2013-04-14
ANNUAL REPORT 2012-04-11
ANNUAL REPORT 2011-04-14
REINSTATEMENT 2010-05-17
ANNUAL REPORT 2008-04-18
ANNUAL REPORT 2007-03-26
ANNUAL REPORT 2006-04-04
ANNUAL REPORT 2005-04-26
ANNUAL REPORT 2004-04-14
Domestic Profit 2003-12-19

Date of last update: 02 Mar 2025

Sources: Florida Department of State